Advanced company searchLink opens in new window

REGAL EXECUTIVE HOMES (PICKERSLEIGH ROAD) LIMITED

Company number 05180457

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Sep 2015 GAZ2 Final Gazette dissolved following liquidation
26 Jun 2015 4.43 Notice of final account prior to dissolution
28 Jul 2014 LIQ MISC INSOLVENCY:Progress report end 07/07/2014
23 Jul 2014 LIQ MISC OC Court order insolvency:replacement liquidator
23 Jul 2014 COCOMP Order of court to wind up
23 Jul 2014 4.31 Appointment of a liquidator
11 Sep 2013 LIQ MISC Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 07/07/2013
25 Jun 2013 AD01 Registered office address changed from C/O Pkf (Uk) Llp 5 Temple Square Temple Street Liverpool L2 5RH on 25 June 2013
17 Sep 2012 LIQ MISC Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 07/07/2012
08 Aug 2011 AD01 Registered office address changed from North House 17 North John Street Liverpool Merseyside L2 5EA on 8 August 2011
08 Aug 2011 4.31 Appointment of a liquidator
27 Jul 2011 COCOMP Order of court to wind up
20 Jul 2010 AR01 Annual return made up to 15 July 2010 with full list of shareholders
Statement of capital on 2010-07-20
  • GBP 1,000
19 Jul 2010 CH02 Director's details changed for Ethel Austin Properties Nominees Limited on 15 July 2010
24 Jun 2010 AA01 Previous accounting period extended from 30 September 2009 to 31 March 2010
16 Feb 2010 AA Full accounts made up to 30 September 2008
05 Aug 2009 363a Return made up to 15/07/09; full list of members
04 Aug 2009 288a Director appointed ethel austin properties nominees LIMITED
23 Jul 2009 288a Secretary appointed helen silvano
11 Jul 2009 395 Particulars of a mortgage or charge / charge no: 4
27 May 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Apr 2009 288c Director's change of particulars / michael owen / 20/04/2009
11 Aug 2008 363a Return made up to 15/07/08; full list of members
02 Jul 2008 225 Accounting reference date extended from 31/07/2008 to 30/09/2008
14 May 2008 AA Total exemption full accounts made up to 31 July 2007